Search icon

ORIGINAL BTC USA, LLC

Company Details

Name: ORIGINAL BTC USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2016 (9 years ago)
Entity Number: 5024801
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 306 FIFTH AVENUE, PENTHOUSE, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORIGINAL BTC USA LLC 401(K) PLAN 2023 814767104 2024-10-03 ORIGINAL BTC USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443141
Sponsor’s telephone number 6467599007
Plan sponsor’s address 56 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SIMON TANSER
Valid signature Filed with authorized/valid electronic signature
ORIGINAL BTC USA LLC 401(K) PLAN 2022 814767104 2023-06-01 ORIGINAL BTC USA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443141
Sponsor’s telephone number 6467599007
Plan sponsor’s address 56 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing SIMON TANSER
ORIGINAL BTC USA LLC 401(K) PLAN 2021 814767104 2022-09-08 ORIGINAL BTC USA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443141
Sponsor’s telephone number 6467599007
Plan sponsor’s address 56 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing SIMON TANSER
ORIGINAL BTC USA LLC 401(K) PLAN 2020 814767104 2021-08-05 ORIGINAL BTC USA LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443141
Sponsor’s telephone number 6467599007
Plan sponsor’s address 56 GREENE STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing SIMON TANSER

DOS Process Agent

Name Role Address
C/O LAW FIRM OF MARK B. STUMER & ASSOCIATES, PC DOS Process Agent 306 FIFTH AVENUE, PENTHOUSE, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
170119000549 2017-01-19 CERTIFICATE OF PUBLICATION 2017-01-19
161018010263 2016-10-18 ARTICLES OF ORGANIZATION 2016-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-07 No data 56 GREENE ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2931951 CL VIO CREDITED 2018-11-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2136387905 2020-06-11 0202 PPP 56 Greene Street, New York, NY, 10012-4301
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31555
Loan Approval Amount (current) 31555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4301
Project Congressional District NY-10
Number of Employees 3
NAICS code 335121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31905.13
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402555 Americans with Disabilities Act - Other 2024-04-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-03
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name GIROTTO
Role Plaintiff
Name ORIGINAL BTC USA, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State